Advanced company searchLink opens in new window

THE CIVIC MEDIA PLATFORM LTD

Company number 06162105

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2023 AA Micro company accounts made up to 31 August 2022
19 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
29 Jun 2022 AA Micro company accounts made up to 31 August 2021
29 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
14 Jun 2021 AA Micro company accounts made up to 31 August 2020
23 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
27 Aug 2020 PSC01 Notification of Christopher John Francis Doyle as a person with significant control on 20 August 2020
27 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 27 August 2020
25 Aug 2020 AA Micro company accounts made up to 31 August 2019
29 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
27 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
06 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-27
02 Mar 2019 AD02 Register inspection address has been changed from 6 Woodman Mews Richmond Surrey TW9 4AH England to 47 Elliott Road London W4 1PF
28 Feb 2019 AP03 Appointment of Mr Christopher John Francis Doyle as a secretary on 26 February 2019
27 Feb 2019 TM02 Termination of appointment of John Francis Ferguson as a secretary on 26 February 2019
27 Feb 2019 TM01 Termination of appointment of Henry George Hogger as a director on 26 February 2019
24 Feb 2019 TM01 Termination of appointment of John Francis Ferguson as a director on 24 February 2019
24 Feb 2019 TM01 Termination of appointment of Aula Abbara as a director on 24 February 2019
18 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
15 May 2018 AA Total exemption full accounts made up to 31 August 2017
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
23 May 2017 AA Total exemption full accounts made up to 31 August 2016